|
|
07 Oct 2025
|
07 Oct 2025
Appointment of Mrs Aenone Harper-Machin as a director on 6 October 2025
|
|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 19 June 2025 with no updates
|
|
|
18 Jun 2025
|
18 Jun 2025
Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to The Grange Clinic Hoole Road Chester CH2 3NQ
|
|
|
13 Aug 2024
|
13 Aug 2024
Registration of charge 090941960002, created on 12 August 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Register(s) moved to registered office address The Grange Clinic the Grange 1 Hoole Road Chester CH2 3NQ
|
|
|
26 Mar 2024
|
26 Mar 2024
Registration of charge 090941960001, created on 22 March 2024
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 19 June 2021 with updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Change of details for Mr David Machin as a person with significant control on 6 April 2016
|
|
|
08 Feb 2021
|
08 Feb 2021
Change of details for Aenone Ruth Harper Machin as a person with significant control on 6 April 2016
|
|
|
08 Feb 2021
|
08 Feb 2021
Director's details changed for Mr David Machin on 8 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Registered office address changed from The Grange 1 Hoole Road Chester CH2 3NQ England to The Grange Clinic the Grange 1 Hoole Road Chester CH2 3NQ on 8 February 2021
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 19 June 2020 with updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 19 June 2019 with updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 19 June 2018 with updates
|